Background WavePink WaveYellow Wave

ENERPAC ACQUISITIONS LIMITED (07633576)

ENERPAC ACQUISITIONS LIMITED (07633576) is an active UK company. incorporated on 13 May 2011. with registered office in Cramlington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENERPAC ACQUISITIONS LIMITED has been registered for 14 years. Current directors include DE GREEF, Erik Martin, MALIK, Imran Khalid.

Company Number
07633576
Status
active
Type
ltd
Incorporated
13 May 2011
Age
14 years
Address
45 Colbourne Avenue, Cramlington, NE23 1WD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE GREEF, Erik Martin, MALIK, Imran Khalid
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERPAC ACQUISITIONS LIMITED

ENERPAC ACQUISITIONS LIMITED is an active company incorporated on 13 May 2011 with the registered office located in Cramlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENERPAC ACQUISITIONS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07633576

LTD Company

Age

14 Years

Incorporated 13 May 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

ACTUANT ACQUISITIONS LIMITED
From: 13 May 2011To: 19 May 2020
Contact
Address

45 Colbourne Avenue Nelson Park Cramlington, NE23 1WD,

Previous Addresses

45 Colbroune Avenue Nelson Park Cramlington Northumberland NE23 1WD England
From: 1 October 2021To: 6 October 2021
Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ
From: 13 May 2011To: 1 October 2021
Timeline

39 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jun 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 15
Director Left
Oct 15
Funding Round
Feb 17
Funding Round
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Aug 18
Capital Update
Aug 18
Director Joined
Oct 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Capital Update
May 19
Director Joined
Jun 19
Capital Update
Feb 20
Capital Update
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 21
Director Joined
Apr 21
Capital Update
Aug 21
Director Left
Sept 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
8
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DE GREEF, Erik Martin

Active
Nelson Park Trading Estate, CramlingtonNE23 1WD
Born September 1981
Director
Appointed 24 Jan 2025

MALIK, Imran Khalid

Active
Nelson Park Trading Estate, CramlingtonNE23 1WD
Born December 1986
Director
Appointed 24 Jan 2025

GEMMELL, Nicholas James

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Secretary
Appointed 30 Jun 2011
Resigned 28 Sept 2020

BRAATZ, Terence Martin

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born July 1957
Director
Appointed 07 Oct 2013
Resigned 18 Dec 2017

CHASE-HUBBARD, Kimberly Sue

Resigned
Menomonee Falls, Wisconsin 53051
Born March 1968
Director
Appointed 30 Sept 2022
Resigned 24 Jan 2025

COOMBS, Martin Edmund

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born July 1969
Director
Appointed 02 May 2019
Resigned 19 Feb 2021

DE KONING, Jan

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born February 1955
Director
Appointed 30 Jun 2011
Resigned 10 Sept 2015

DENNIS, Wayne

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born November 1964
Director
Appointed 14 Aug 2013
Resigned 02 May 2019

GASKELL, James Richard

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born July 1975
Director
Appointed 28 Sept 2020
Resigned 01 Sept 2021

GEMMELL, Nicholas James

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born December 1968
Director
Appointed 30 Aug 2018
Resigned 28 Sept 2020

GEMMELL, Nicholas James

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born December 1968
Director
Appointed 10 Sept 2015
Resigned 15 Aug 2018

JEFFERSON, Philip Ashley

Resigned
Colbourne Avenue, CramlingtonNE23 1WD
Born August 1975
Director
Appointed 01 Dec 2023
Resigned 24 Jan 2025

KOBYLINSKI, Brian Kenneth, Mr.

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born September 1966
Director
Appointed 30 Jun 2011
Resigned 07 Oct 2013

MAXTED, Philip Roy

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born December 1959
Director
Appointed 13 May 2011
Resigned 18 Apr 2012

O'CONNELL, Paul James

Resigned
Colbourne Avenue, CramlingtonNE23 1WD
Born August 1971
Director
Appointed 16 Apr 2021
Resigned 01 Dec 2023

ROMAN, Richard Martin

Resigned
Menomonee Falls, Wisconsin 53051
Born May 1971
Director
Appointed 01 Jun 2019
Resigned 30 Sept 2022

ROMAN, Richard Martin

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born May 1971
Director
Appointed 18 Dec 2017
Resigned 02 May 2019

SILVER, Andrew Gordon

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born March 1968
Director
Appointed 13 May 2011
Resigned 14 Aug 2013

Persons with significant control

1

Westbrook Crossing, Menomonee Falls

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
26 August 2021
SH19Statement of Capital
Legacy
26 August 2021
SH20SH20
Legacy
26 August 2021
CAP-SSCAP-SS
Resolution
26 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Auditors Resignation Company
29 September 2020
AUDAUD
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Resolution
19 May 2020
RESOLUTIONSResolutions
Legacy
19 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 February 2020
SH19Statement of Capital
Legacy
19 February 2020
CAP-SSCAP-SS
Resolution
19 February 2020
RESOLUTIONSResolutions
Legacy
18 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 February 2020
SH19Statement of Capital
Legacy
18 February 2020
CAP-SSCAP-SS
Resolution
18 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Legacy
3 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 May 2019
SH19Statement of Capital
Legacy
3 May 2019
CAP-SSCAP-SS
Resolution
3 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
27 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
24 August 2018
SH19Statement of Capital
Legacy
24 August 2018
SH20SH20
Legacy
24 August 2018
CAP-SSCAP-SS
Resolution
24 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Second Filing Capital Allotment Shares
12 October 2017
RP04SH01RP04SH01
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
1 August 2017
RP04AR01RP04AR01
Legacy
31 July 2017
RP04CS01RP04CS01
Legacy
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2013
AA01Change of Accounting Reference Date
Memorandum Articles
5 July 2012
MEM/ARTSMEM/ARTS
Resolution
5 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Incorporation Company
13 May 2011
NEWINCIncorporation